Company NameSolent News Distributors Limited
DirectorDavid John Lowther
Company StatusDissolved
Company Number01980744
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleFinanace Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameJames John Bishop
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleWholesale Newsagent
Correspondence Address2 Ashridge Close
Southampton
Hampshire
SO15 2GX
Director NameJohn Stawell Thomas Bishop
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleWholesale Newsagent
Correspondence Address2 Ashridge Close
Southampton
Hampshire
SO15 2GX
Director NameRichard Charles Bryan Long
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleWholesale Newsagent
Country of ResidenceEngland
Correspondence AddressCheesehill House, 52 Chesil Street
Winchester
Hampshire
SO23 0HX
Director NameGraham Paul Roberts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address2 Alcantara Crescent
Southampton
Hampshire
SO14 3HR
Director NameStephen Frank Roberts
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address3 White Court
West End Road West End
Southampton
Hampshire
SO30 3BH
Secretary NameMary Louise House
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address10 Silver Birch Avenue
Fareham
Hampshire
PO14 1SZ
Director NameMr Colin Paul Mobbs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 1995)
RoleWholesale Newsagent
Correspondence Address10 Wood View
Wimborne
Dorset
BH21 7BP
Secretary NameMr Alan Douglas Deves
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 1995)
RoleCompany Director
Correspondence AddressMay Cottage Blandford Hill
Winterborne Whitechurch
Blandford Forum
Dorset
DT11 0AE
Director NameMr Alan Douglas Deves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 July 1995)
RoleChartered Accountant
Correspondence AddressMay Cottage Blandford Hill
Winterborne Whitechurch
Blandford Forum
Dorset
DT11 0AE
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed03 July 1995(9 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameJohn William Redington
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address19 Welcomes Road
Kenley
Surrey
CR8 5HA

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£264,083
Current Liabilities£264,083

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 10TH floor amp house dingwall road croydon surrey CR0 9XA (1 page)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Declaration of solvency (3 pages)
23 August 2004Return made up to 02/08/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
21 August 2003Return made up to 02/08/03; full list of members (6 pages)
13 December 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 July 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 October 2001Return made up to 02/08/01; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 September 2000Return made up to 02/08/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 September 1999Return made up to 02/08/99; no change of members
  • 363(287) ‐ Registered office changed on 09/09/99
(4 pages)
10 August 1999Registered office changed on 10/08/99 from: brickfield lane chandlers ford industrial estate eastleigh hampshire SO5 3DP (1 page)
29 July 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 July 1999New director appointed (2 pages)
30 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
8 October 1998Director resigned (1 page)
21 September 1998Return made up to 02/08/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (3 pages)
1 September 1997Return made up to 02/08/97; no change of members (4 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (18 pages)
22 April 1997Director resigned (1 page)
5 September 1996Return made up to 02/08/96; no change of members (11 pages)
29 April 1996Full group accounts made up to 30 June 1995 (21 pages)
29 April 1996Return made up to 02/08/95; full list of members (8 pages)
11 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 May 1995S-div recon 03/05/95 (1 page)
5 February 1995Return made up to 02/08/94; no change of members (6 pages)
24 September 1993Return made up to 02/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 September 1992Return made up to 02/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 1992Accounts for a small company made up to 31 December 1990 (6 pages)
21 October 1991Return made up to 02/08/91; full list of members (13 pages)
25 July 1991Accounts for a small company made up to 31 March 1990 (6 pages)
18 March 1991Return made up to 02/11/90; no change of members (7 pages)
12 April 1990Particulars of mortgage/charge (4 pages)
18 September 1989Return made up to 02/08/89; full list of members (7 pages)
18 September 1989Full accounts made up to 31 March 1989 (1 page)
24 April 1989Return made up to 08/12/88; full list of members (4 pages)
9 February 1989Return made up to 25/11/87; full list of members (5 pages)
30 January 1989Wd 11/01/89 ad 09/12/88--------- £ si 398@1=398 £ ic 2/400 (2 pages)